Company NameHighland Films Limited
DirectorChristopher David Onslow Fergusson
Company StatusActive
Company NumberSC494358
CategoryPrivate Limited Company
Incorporation Date6 January 2015(9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Christopher David Onslow Fergusson
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address27 Kingsthorpe Road
London
SE26 4PG
Secretary NameEmily Jayne Gilbert
StatusCurrent
Appointed26 March 2021(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address27 Kingsthorpe Road
London
SE26 4PG
Secretary NameMiss Rosemary Elizabeth Box
StatusResigned
Appointed06 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address1 Gloucester Square
London
E2 8RS

Location

Registered Address66 Atheling Grove
South Queensferry
EH30 9PG
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

100 at £1Christopher Onslow Fergusson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

23 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
18 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 April 2021Registered office address changed from Grennan Dalry Castle Douglas Kirkcudbrightshire DG7 3PL to Bridgend Wamphray Moffat DG10 9NA on 7 April 2021 (1 page)
26 March 2021Director's details changed for Mr Christopher David Onslow Fergusson on 26 March 2021 (2 pages)
26 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
26 March 2021Appointment of Emily Jayne Gilbert as a secretary on 26 March 2021 (2 pages)
26 March 2021Termination of appointment of Rosemary Elizabeth Box as a secretary on 26 March 2021 (1 page)
22 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 August 2018Director's details changed for Mr Christopher David Onslow Fergusson on 27 July 2018 (2 pages)
9 August 2018Secretary's details changed for Miss Rosemary Elizabeth Box on 27 July 2018 (1 page)
9 August 2018Change of details for Mr Christopher David Onslow Fergusson as a person with significant control on 26 July 2018 (2 pages)
8 August 2018Change of details for Mr Christopher David Onslow Fergusson as a person with significant control on 26 July 2018 (2 pages)
15 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
20 January 2017Director's details changed for Mr Christopher Onslow Fergusson on 20 January 2017 (2 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
20 January 2017Director's details changed for Mr Christopher Onslow Fergusson on 20 January 2017 (2 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 April 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (3 pages)
19 April 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (3 pages)
14 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Register inspection address has been changed to 1 Dashwood Square Newton Stewart Wigtownshire DG8 6EQ (1 page)
14 January 2016Register inspection address has been changed to 1 Dashwood Square Newton Stewart Wigtownshire DG8 6EQ (1 page)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)